WWW.ATLASFORKLIFT.CO.UK.LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 CESSATION OF LYNNE LESTER AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLASFORKLIFT.CO.UK LIMITED

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

18/09/1918 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LESTER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017388710007

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

29/10/1829 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE LESTER

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 07/04/16 STATEMENT OF CAPITAL GBP 121432

View Document

14/11/1614 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN LESTER

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 15 THE WOODLANDS PEDMORE, STOURBRIDGE WEST MIDLANDS DY8 2RA

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER MOORE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADAM PAUL HARRIS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/0913 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH LESTER / 02/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 14/11/01

View Document

24/04/0224 April 2002 £ NC 1000/200000 14/11

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/07/983 July 1998 COMPANY NAME CHANGED ATLAS TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/98

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 15 BELL STREET WEST BROMWICH B70 7BT

View Document

17/07/9217 July 1992 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/06/8813 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

07/03/877 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/877 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8312 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information